Company NameRais-A-Cabin Transport Limited
Company StatusDissolved
Company Number00223567
CategoryPrivate Limited Company
Incorporation Date30 July 1927(96 years, 8 months ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)
Previous NameL V Mays Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren Mark Jenkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(73 years after company formation)
Appointment Duration19 years, 7 months (closed 21 February 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence Address12 Midsummer Apartments
1 Sackville Road
Sutton
Surrey
SM2 6HS
Secretary NameWenda Jenkins
NationalityBritish
StatusClosed
Appointed17 July 2000(73 years after company formation)
Appointment Duration19 years, 7 months (closed 21 February 2020)
RoleSecretary
Correspondence Address458 Gander Green Lane
Sutton
Surrey
SM3 9RE
Director NameKevin Robert Hunt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(64 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address16 Anstiebury Close
Beare Green
Dorking
Surrey
RH5 4RE
Director NameLeo Mays
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(64 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2000)
RoleTransport Contractor
Correspondence AddressWhitewood House Farm
Whitewood Lane Horne
Horley
Surrey
RH6 9LD
Director NamePatricia Mary Mays
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(64 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressWhitewood House Farm
Whitewood Lane
Horne Near Horley
Surrey
RH6 9LD
Director NameCheryl Patricia Ruddock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 1993)
RoleCompany Director
Correspondence AddressWhitewood House Farm
Whitewood Lane Horne
Horley
Surrey
Rh6
Secretary NameCheryl Patricia Ruddock
NationalityBritish
StatusResigned
Appointed07 August 1991(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 1993)
RoleCompany Director
Correspondence AddressWhitewood House Farm
Whitewood Lane Horne
Horley
Surrey
Rh6
Secretary NamePatricia Mary Mays
NationalityBritish
StatusResigned
Appointed17 January 1993(65 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressWhitewood House Farm
Whitewood Lane
Horne Near Horley
Surrey
RH6 9LD
Secretary NameMr Douglas John Jessup
NationalityBritish
StatusResigned
Appointed26 July 2005(78 years after company formation)
Appointment Duration1 year (resigned 28 July 2006)
RoleCompany Director
Correspondence Address93 Sydney Road
Raynes Park
London
SW20 8EG

Contact

Websiteraisacabin.co.uk

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

4.3k at £1Darren Mark Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£7,547
Cash£2,200
Current Liabilities£166,575

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 January 1989Delivered on: 10 January 1989
Satisfied on: 17 May 1995
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreements.
Particulars: Sub-let agreements and the full benefit and advantage thereof made between the company and its customers relating to goods described in the schedule (see form 395 for details).
Fully Satisfied
13 October 1988Delivered on: 17 October 1988
Satisfied on: 17 May 1995
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreement.
Particulars: Sub-let agreements and the full benefit and advantage thereof made between the company and its customers relating to goods described in the schedule attached to form 395 (see form 395 for full details).
Fully Satisfied
18 December 1980Delivered on: 5 January 1981
Satisfied on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 2 & 3 lyon rd merton SW9 borough of merton.
Fully Satisfied
3 October 1980Delivered on: 7 October 1980
Satisfied on: 15 July 2000
Persons entitled: Royal Exchange Assurance

Classification: Legal charge
Secured details: £100,000.
Particulars: Plots 2 and 3 lyon road windsor avenue industrial estate, merton, london SW19 all that piece of land situate on the west side of lyon road, windsor avenue merton london. Title no. Sgl 38372.
Fully Satisfied
4 September 1979Delivered on: 19 September 1979
Satisfied on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south side of riverside, guildford title no. Sy 395142.
Fully Satisfied
4 September 1979Delivered on: 19 September 1979
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stoughton, guildford surrey.
Fully Satisfied
22 February 1979Delivered on: 12 March 1979
Satisfied on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Tet house" lyon road SW19 london borough of merton. Being 1, plot 5 factory site lyon road, windsor avenue merton. 2 land lying to the west of lyon road windsor avenue title no sgl 38372.
Fully Satisfied
2 September 1977Delivered on: 20 September 1977
Satisfied on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the west side of lyon road, windsor avenue merton, SW19 london borough of merton.
Fully Satisfied
5 December 1997Delivered on: 17 December 1997
Satisfied on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 2/3, 4A, 4B and 5 lyon road l/b of merton.
Fully Satisfied
23 November 1966Delivered on: 1 December 1966
Satisfied on: 15 July 2000
Persons entitled: The Royal Exchange Assurance

Classification: Legal charge
Secured details: £25,000.
Particulars: Two parcels of land in lyon road, windsor avenue merton S.W.19. together with the buildings erected or to be erected thereon. (See doc 86).
Fully Satisfied
20 November 2009Delivered on: 24 November 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under condition 13 of the agreement for the purchase of debts and includes any discounting allowance as defined in and due under the contract see image for full details.
Outstanding
25 January 2002Delivered on: 7 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
14 February 2019Removal of liquidator by court order (27 pages)
14 February 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Liquidators' statement of receipts and payments to 7 November 2018 (15 pages)
10 August 2018Appointment of a voluntary liquidator (21 pages)
2 January 2018Liquidators' statement of receipts and payments to 7 November 2017 (15 pages)
2 January 2018Liquidators' statement of receipts and payments to 7 November 2017 (15 pages)
18 November 2016Registered office address changed from 10 Imperial Way Imperial Way Croydon CR0 4RR England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 10 Imperial Way Imperial Way Croydon CR0 4RR England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 18 November 2016 (2 pages)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
17 November 2016Statement of affairs with form 4.19 (8 pages)
17 November 2016Appointment of a voluntary liquidator (2 pages)
17 November 2016Statement of affairs with form 4.19 (8 pages)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
17 November 2016Appointment of a voluntary liquidator (2 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 April 2016Registered office address changed from 112 Beddington Lane Croydon Surrey CR0 4TB to 10 Imperial Way Imperial Way Croydon CR0 4RR on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 112 Beddington Lane Croydon Surrey CR0 4TB to 10 Imperial Way Imperial Way Croydon CR0 4RR on 13 April 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4,344
(4 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4,344
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,344
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,344
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4,344
(4 pages)
23 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4,344
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages)
12 September 2011Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages)
12 September 2011Director's details changed for Mr Darren Mark Jenkins on 1 December 2010 (2 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 September 2009Director's change of particulars / darren jenkins / 15/06/2009 (1 page)
1 September 2009Return made up to 20/08/09; full list of members (5 pages)
1 September 2009Return made up to 20/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / darren jenkins / 15/06/2009 (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 August 2004Return made up to 27/07/04; full list of members (6 pages)
17 August 2004Return made up to 27/07/04; full list of members (6 pages)
10 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 December 2003Full accounts made up to 31 March 2003 (10 pages)
12 August 2003Return made up to 27/07/03; full list of members (6 pages)
12 August 2003Return made up to 27/07/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
9 October 2002Return made up to 27/07/02; full list of members (6 pages)
9 October 2002Return made up to 27/07/02; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
18 September 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Company name changed l v mays transport LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed l v mays transport LIMITED\certificate issued on 12/12/01 (2 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 11 lyon road merton london SW19 2SB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 11 lyon road merton london SW19 2SB (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
5 August 1998Return made up to 07/08/98; full list of members (6 pages)
5 August 1998Return made up to 07/08/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (14 pages)
24 June 1998Full accounts made up to 31 March 1998 (14 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Return made up to 07/08/97; full list of members (6 pages)
3 September 1997Return made up to 07/08/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Full accounts made up to 31 March 1997 (12 pages)
30 August 1996Full accounts made up to 31 March 1996 (11 pages)
30 August 1996Full accounts made up to 31 March 1996 (11 pages)
29 August 1996Return made up to 07/08/96; no change of members (4 pages)
29 August 1996Return made up to 07/08/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
13 July 1927Incorporation (29 pages)
13 July 1927Incorporation (29 pages)